Search icon

VINCENT LANE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VINCENT LANE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2005
Business ALEI: 0811428
Annual report due: 31 Mar 2026
Business address: 2 SOUTH MAIN STREET, ESSEX, CT, 06426, United States
Mailing address: 2 SOUTH MAIN STREET, ESSEX, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: david@ferruccicompany.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID FERRUCCI Agent 2 South Main Street, ESSEX, CT, 06426, United States 2 South Main Street, ESSEX, CT, 06426, United States +1 860-575-3126 david@ferruccicompany.com 62 River Road, Essex, CT, 06426, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID FERRUCCI Officer 2 SOUTH MAIN STREET, ESSEX, CT, 06426, United States +1 860-575-3126 david@ferruccicompany.com 62 River Road, Essex, CT, 06426, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968690 2025-03-17 - Annual Report Annual Report -
BF-0012139485 2024-02-22 - Annual Report Annual Report -
BF-0011164194 2023-03-01 - Annual Report Annual Report -
BF-0010385299 2022-03-30 - Annual Report Annual Report 2022
0007194081 2021-03-01 - Annual Report Annual Report 2021
0006882027 2020-04-13 - Annual Report Annual Report 2020
0006418039 2019-03-01 - Annual Report Annual Report 2019
0006077878 2018-02-14 - Annual Report Annual Report 2018
0005760771 2017-02-03 - Annual Report Annual Report 2017
0005760764 2017-02-03 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003362835 Active OFS 2020-04-08 2025-05-05 AMENDMENT

Parties

Name VINCENT LANE, LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0003034682 Active OFS 2015-01-06 2025-05-05 AMENDMENT

Parties

Name VINCENT LANE, LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0002728179 Active OFS 2009-12-18 2025-05-05 AMENDMENT

Parties

Name VINCENT LANE, LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0002724248 Active OFS 2009-11-23 2025-05-05 AMENDMENT

Parties

Name VINCENT LANE, LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0002327784 Active OFS 2005-05-05 2025-05-05 ORIG FIN STMT

Parties

Name VINCENT LANE, LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Essex 2 SOUTH MAIN ST 32/056/// 0.05 2192 Source Link
Acct Number 00008200
Assessment Value $209,200
Appraisal Value $298,800
Land Use Description Commercial MDL-94
Zone EV
Neighborhood CV7
Land Assessed Value $116,300
Land Appraised Value $166,100

Parties

Name VINCENT LANE, LLC
Sale Date 2005-05-03
Sale Price $375,000
Name MYRICA, LLC
Sale Date 1998-01-30
Sale Price $195,000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information